Ihss Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 20, 2014)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
IH STERILE SERVICES LIMITED
STERILE SERVICES LIMITED
INHEALTH STERILE SERVICES LIMITED
Company type
Private Limited Company
Company Number
05233636
Record last updated
Thursday, April 24, 2025 11:24:43 PM UTC
Postal Code
NW10 7NZ
Visits
IHSS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2024-7 2024-9 0 1 2 3
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Dec 31, 2024
Resignation of one Director (a man)
Registry
Dec 31, 2024
Appointment of a man as Director and Managing Director
Registry
Jan 25, 2024
Appointment of a person as Shareholder (Above 75%)
Registry
Jan 25, 2024
Resignation of 3 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Oct 13, 2022
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Oct 13, 2022
Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Oct 31, 2019
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Oct 31, 2019
Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Oct 31, 2019
Resignation of 3 people: one Workwear Rep and one Director (a man)
Registry
Oct 31, 2019
Appointment of a man as Director
Registry
Oct 3, 2018
Appointment of a man as Workwear Rep and Director
Registry
Sep 13, 2018
Resignation of one Director (a man)
Registry
Jul 6, 2018
Appointment of a man as Director
Registry
Oct 31, 2017
Appointment of a man as Finance Director and Director
Registry
Jun 1, 2017
Appointment of a man as Director
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Nov 28, 2014
Change of particulars for director
Registry
Oct 9, 2014
Annual return
Financials
Jun 20, 2014
Annual accounts
Registry
Jun 19, 2014
Company name change
Registry
Jun 19, 2014
Change of name certificate
Registry
Jun 19, 2014
Notice of change of name nm01 - resolution
Registry
Oct 7, 2013
Annual return
Financials
Jul 1, 2013
Annual accounts
Registry
Oct 10, 2012
Annual return
Financials
Jul 16, 2012
Annual accounts
Registry
Oct 13, 2011
Annual return
Financials
Aug 23, 2011
Annual accounts
Registry
Oct 8, 2010
Annual return
Registry
Oct 8, 2010
Notification of single alternative inspection location
Financials
Aug 17, 2010
Annual accounts
Registry
Oct 7, 2009
Annual return
Financials
Jun 16, 2009
Annual accounts
Financials
Oct 21, 2008
Annual accounts 5233...
Registry
Oct 9, 2008
Annual return
Registry
Jun 5, 2008
Memorandum of association
Registry
Jun 2, 2008
Company name change
Registry
May 31, 2008
Change of name certificate
Registry
Mar 13, 2008
Alteration to memorandum and articles
Registry
Mar 13, 2008
Memorandum of association
Registry
Nov 20, 2007
Auditor's letter of resignation
Registry
Oct 15, 2007
Register of members
Registry
Oct 15, 2007
Annual return
Financials
Aug 1, 2007
Annual accounts
Registry
Jul 4, 2007
Appointment of a director
Registry
Jul 4, 2007
Resignation of a director
Registry
Jul 4, 2007
Appointment of a director
Registry
Jul 4, 2007
Appointment of a secretary
Registry
Jul 4, 2007
Appointment of a director
Registry
Jul 4, 2007
Resignation of a director
Registry
Jul 4, 2007
Change in situation or address of registered office
Registry
Jul 4, 2007
Change of accounting reference date
Registry
Jun 28, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jun 12, 2007
Resignation of one Director (a man)
Registry
Jun 12, 2007
Four appointments: 4 men
Registry
Oct 25, 2006
Elective resolution
Registry
Oct 10, 2006
Annual return
Financials
Sep 14, 2006
Annual accounts
Registry
Apr 24, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Oct 13, 2005
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry
Oct 13, 2005
Register of members
Registry
Oct 13, 2005
Annual return
Registry
Nov 13, 2004
Particulars of a mortgage or charge
Registry
Nov 11, 2004
Resignation of a secretary
Registry
Nov 11, 2004
Appointment of a director
Registry
Nov 11, 2004
Resignation of a director
Registry
Nov 11, 2004
Appointment of a director
Registry
Nov 11, 2004
Change of name certificate
Registry
Nov 11, 2004
Company name change
Registry
Nov 4, 2004
Change in situation or address of registered office
Registry
Nov 1, 2004
Appointment of a man as Director
Registry
Nov 1, 2004
Resignation of 2 people: a woman and a man
Registry
Sep 16, 2004
Two appointments: a man and a woman,: a man and a woman